SILENCE THERAPEUTICS PLC

SILENCE THERAPEUTICS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSILENCE THERAPEUTICS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02992058
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SILENCE THERAPEUTICS PLC?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is SILENCE THERAPEUTICS PLC located?

    Registered Office Address
    27 Eastcastle Street
    W1W 8DH London
    Undeliverable Registered Office AddressNo

    What were the previous names of SILENCE THERAPEUTICS PLC?

    Previous Company Names
    Company NameFromUntil
    SR PHARMA PLCJun 21, 1999Jun 21, 1999
    STANFORD ROOK HOLDINGS PLCNov 18, 1994Nov 18, 1994

    What are the latest accounts for SILENCE THERAPEUTICS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SILENCE THERAPEUTICS PLC?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for SILENCE THERAPEUTICS PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Rhonda Hellums as a director on Dec 18, 2025

    2 pagesAP01

    Appointment of Mr James Lawrence Ede-Golightly as a director on Dec 14, 2025

    2 pagesAP01

    Termination of appointment of Craig Tooman as a director on Dec 14, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on May 30, 2025

    • Capital: GBP 7,085,092.4
    3 pagesSH01

    Notification of Richard Ian Griffiths as a person with significant control on Aug 04, 2025

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Aug 20, 2025

    2 pagesPSC09

    Confirmation statement made on Aug 05, 2025 with updates

    5 pagesCS01

    Termination of appointment of Michael Davidson as a director on Aug 11, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    67 pagesMA

    Termination of appointment of James Lawrence Ede-Golightly as a director on Jun 26, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    116 pagesAA

    Appointment of Mr Tim Mcinerney as a director on May 05, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 7,084,542.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 14, 2024

    • Capital: GBP 7,083,203.75
    6 pagesSH01

    Confirmation statement made on Aug 05, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 11, 2024

    • Capital: GBP 7,019,673.5
    5 pagesSH01

    Statement of capital following an allotment of shares on Apr 10, 2024

    • Capital: GBP 6,992,315.6
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 25, 2024

    • Capital: GBP 6,985,527.65
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 11, 2024

    • Capital: GBP 6,981,435.95
    5 pagesSH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Richard Ian Griffiths as a person with significant control on Nov 30, 2021

    1 pagesPSC07

    Termination of appointment of Alistair William Gray as a director on Apr 30, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    116 pagesAA

    Statement of capital following an allotment of shares on Feb 28, 2024

    • Capital: GBP 6,975,340.85
    5 pagesSH01

    Who are the officers of SILENCE THERAPEUTICS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELLUMS, Rhonda
    221 River Street
    9th Floor
    Nj 07030
    Hoboken
    221 River Street
    New Jersey
    United States
    Secretary
    221 River Street
    9th Floor
    Nj 07030
    Hoboken
    221 River Street
    New Jersey
    United States
    319369860001
    EDE-GOLIGHTLY, James Lawrence
    Eastcastle Street
    W1W 8DH London
    27
    Director
    Eastcastle Street
    W1W 8DH London
    27
    GuernseyBritish344091010001
    HELLUMS, Rhonda
    221 River Street, 9th Floor
    Hoboken
    PO BOX Nj 07030
    New Jersey
    United States
    Director
    221 River Street, 9th Floor
    Hoboken
    PO BOX Nj 07030
    New Jersey
    United States
    United StatesAmerican344140880001
    LEMUS, Dave
    Eastcastle Street
    W1W 8DH London
    27
    Director
    Eastcastle Street
    W1W 8DH London
    27
    United StatesAmerican248545910001
    MCINERNEY, Tim
    221 River Street, 9th Floor
    07030 Hoboken
    PO BOX Nj 07030
    New Jersey
    United States
    Director
    221 River Street, 9th Floor
    07030 Hoboken
    PO BOX Nj 07030
    New Jersey
    United States
    United StatesAmerican335721460001
    ROSS, Iain Gladstone
    Eastcastle Street
    W1W 8DH London
    27
    Director
    Eastcastle Street
    W1W 8DH London
    27
    EnglandBritish61517450003
    DAVIES, Jon Melvyn
    125 Hadlow Road
    TN9 1QE Tonbridge
    Kent
    Secretary
    125 Hadlow Road
    TN9 1QE Tonbridge
    Kent
    British41179270002
    ELLAM, David John
    Hammersmith Road
    W14 8TH London
    72
    England
    Secretary
    Hammersmith Road
    W14 8TH London
    72
    England
    210486710001
    FREEBORN, Tim
    Eastcastle Street
    W1W 8DH London
    27
    England
    Secretary
    Eastcastle Street
    W1W 8DH London
    27
    England
    171114730001
    HERRMANN, Max Stephen
    22 Melton Street
    London
    NW1 2BW
    Secretary
    22 Melton Street
    London
    NW1 2BW
    151269470001
    MURPHY, Sarah
    Eastcastle Street
    W1W 8DH London
    27
    Secretary
    Eastcastle Street
    W1W 8DH London
    27
    301192100001
    QUINN, Robert, Dr
    Hammersmith Road
    W14 8TH London
    72
    England
    Secretary
    Hammersmith Road
    W14 8TH London
    72
    England
    254057510001
    RUSKIN, Barbara, Dr.
    Hammersmith Road
    W14 8TH London
    72
    England
    Secretary
    Hammersmith Road
    W14 8TH London
    72
    England
    277433490001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BOYLE, Eric James
    Mount Pleasant House
    Maidstone Road
    TN12 9AG Marden
    Kent
    Director
    Mount Pleasant House
    Maidstone Road
    TN12 9AG Marden
    Kent
    United KingdomBritish31257760002
    CAMPION, Giles Victor, Dr
    Banbury Road
    OX2 6JU Oxford
    112
    England
    Director
    Banbury Road
    OX2 6JU Oxford
    112
    England
    EnglandBritish141668280001
    CAMPION, Giles Victor, Dr
    Banbury Road
    OX2 6JU Oxford
    112
    England
    Director
    Banbury Road
    OX2 6JU Oxford
    112
    England
    EnglandBritish141668280001
    CARSWELL, John Wilson
    38 Park Avenue
    BR6 9EH Orpington
    Kent
    Director
    38 Park Avenue
    BR6 9EH Orpington
    Kent
    British37582310001
    CHARD, Timothy
    171 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Director
    171 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    English24354460002
    CHENG, Annie
    Eastcastle Street
    W1W 8DH London
    27
    England
    Director
    Eastcastle Street
    W1W 8DH London
    27
    England
    EnglandUnited States165274690001
    CHRISTELY, Thomas
    22 Melton Street
    London
    NW1 2BW
    Director
    22 Melton Street
    London
    NW1 2BW
    GermanyGerman198237840001
    CLANCY, Annette
    Melton Street
    NW1 2BW London
    22
    Director
    Melton Street
    NW1 2BW London
    22
    British132835530001
    COLLINSON, Stuart John Myles, Dr
    Tarantella Lane
    San Diego
    92130
    California
    4810
    Usa
    Director
    Tarantella Lane
    San Diego
    92130
    California
    4810
    Usa
    UsaBritish204940790001
    CURNOCK COOK, Jeremy Lawrence
    King Street
    St James's
    SW1Y 6RJ London
    33
    Director
    King Street
    St James's
    SW1Y 6RJ London
    33
    British47197010002
    DAVIDSON, Michael, Dr.
    Eastcastle Street
    W1W 8DH London
    27
    Director
    Eastcastle Street
    W1W 8DH London
    27
    United StatesAmerican280470100001
    DAVIES, Jon Melvyn
    125 Hadlow Road
    TN9 1QE Tonbridge
    Kent
    Director
    125 Hadlow Road
    TN9 1QE Tonbridge
    Kent
    EnglandBritish41179270002
    EDE-GOLIGHTLY, James Lawrence
    Eastcastle Street
    W1W 8DH London
    27
    Director
    Eastcastle Street
    W1W 8DH London
    27
    United KingdomBritish115116890003
    ELLAM, David John
    Hammersmith Road
    W14 8TH London
    72
    England
    Director
    Hammersmith Road
    W14 8TH London
    72
    England
    EnglandBritish210486590001
    FREEBORN, Timothy Charles Adrian
    Eastcastle Street
    W1W 8DH London
    27
    England
    Director
    Eastcastle Street
    W1W 8DH London
    27
    England
    United KingdomBritish172882080001
    GEDDES, Duncan, Prof
    57 Addison Avenue
    W11 4QU London
    Director
    57 Addison Avenue
    W11 4QU London
    United KingdomBritish42206540001
    GRAY, Alistair William
    Eastcastle Street
    W1W 8DH London
    27
    Director
    Eastcastle Street
    W1W 8DH London
    27
    ScotlandBritish900990001
    HAWORTH, Philip
    West Bayshore Road
    Suite 100
    94303 Palo Alto
    3350
    California
    United States
    Director
    West Bayshore Road
    Suite 100
    94303 Palo Alto
    3350
    California
    United States
    UsaBritish148251730001
    HERRMANN, Max Stephen
    22 Melton Street
    London
    NW1 2BW
    Director
    22 Melton Street
    London
    NW1 2BW
    United KingdomBritish151269580001
    HILL, David
    9 Penrose Way
    Four Marks
    GU34 5BG Alton
    Hampshire
    Director
    9 Penrose Way
    Four Marks
    GU34 5BG Alton
    Hampshire
    New Zealand45080710003
    JENKINS, Annalisa
    Eastcastle Street
    W1W 8DH London
    27
    Director
    Eastcastle Street
    W1W 8DH London
    27
    United StatesBritish239049940001

    Who are the persons with significant control of SILENCE THERAPEUTICS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Ian Griffiths
    Kensington Place
    St Helier
    JE1 1ET Jersey
    Kensington Chambers, 46/50
    Jersey
    Aug 04, 2025
    Kensington Place
    St Helier
    JE1 1ET Jersey
    Kensington Chambers, 46/50
    Jersey
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Ian Griffiths
    46/50 Kensington Place
    JE1 1ET St Helier
    Kensington Chambers
    Jersey
    Jul 27, 2017
    46/50 Kensington Place
    JE1 1ET St Helier
    Kensington Chambers
    Jersey
    Yes
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for SILENCE THERAPEUTICS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 2024Aug 04, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 24, 2017Jul 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0